Search icon

HUDSON VALLEY HOLDINGS, LIMITED PARTNERSHIP

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUDSON VALLEY HOLDINGS, LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2000
Business ALEI: 0647536
Annual report due: 07 Apr 2026
Business address: 800 Westchester Ave, Suite S-640, Rye Brook, NY, 10573, United States
Mailing address: 800 WESTCHESTER AVE, SUITE S-640, RYE BROOK, NY, United States, 10573
Place of Formation: NEW YORK
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

516120 Television Broadcasting Stations

This industry comprises establishments primarily engaged in broadcasting images together with sound. These establishments operate television broadcasting studios and facilities for the programming and transmission of programs to the public. Programming may originate in their own studio, from an affiliated network, or from external sources. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON VALLEY HOLDINGS, LIMITED PARTNERSHIP, NEW YORK 2524083 NEW YORK

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address
SULLIVAN AND BOOTH, INC. Officer 800 WESTCHESTER AVENUE, S-640, RYE BROOK, NY, 10573, United States

History

Type Old value New value Date of change
Name change SGI PARTNERS LIMITED PARTNERSHIP HUDSON VALLEY HOLDINGS, LIMITED PARTNERSHIP 2001-12-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941352 2025-03-31 - Annual Report Annual Report -
BF-0012149381 2024-04-01 - Annual Report Annual Report -
BF-0011158497 2023-03-08 - Annual Report Annual Report -
BF-0010323250 2022-03-30 - Annual Report Annual Report 2022
0007306737 2021-04-22 - Annual Report Annual Report 2021
0006898180 2020-05-05 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006609956 2019-07-29 2019-07-29 Change of Agent Agent Change -
0006607694 2019-07-26 - Annual Report Annual Report 2019
0006184576 2018-05-16 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information